Entity Name: | INTERNATIONAL REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P93000009057 |
FEI/EIN Number | 65-0387812 |
Address: | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 |
Mail Address: | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEBER, ROBERT B. | Agent | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LEEBER, ROBERT B | President | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LEEBER, ROBERT B | Director | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 4530 Gulf Shore Blvd N, #132, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-14 | LEEBER, ROBERT B. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State